Background WavePink WaveYellow Wave

ST JAMES'S CLOSE RTM COMPANY LIMITED (06323868)

ST JAMES'S CLOSE RTM COMPANY LIMITED (06323868) is an active UK company. incorporated on 25 July 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ST JAMES'S CLOSE RTM COMPANY LIMITED has been registered for 18 years. Current directors include AWADA, Moustapha Mark Antonio, Dr, HASHEMI, Majid, ISRAEL, Pauline and 8 others.

Company Number
06323868
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 July 2007
Age
18 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AWADA, Moustapha Mark Antonio, Dr, HASHEMI, Majid, ISRAEL, Pauline, JOHAL, Manjinder, MANIATIS, Spyridon, Dr, RAYDEN, Paul, REMMAL, Mohammed, SHIRVANI, Hossein, Dr, SMITH, Jason Brian, THOMPSON, Robert Malcolm, WEISZ, Janet Susan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST JAMES'S CLOSE RTM COMPANY LIMITED

ST JAMES'S CLOSE RTM COMPANY LIMITED is an active company incorporated on 25 July 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST JAMES'S CLOSE RTM COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06323868

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 25 July 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

C/O Rendall And Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ
From: 14 October 2010To: 12 January 2021
Gun Court 70 Wapping Lane London E1W 2RF
From: 8 April 2010To: 14 October 2010
5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ
From: 25 July 2007To: 8 April 2010
Timeline

19 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Apr 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Oct 11
Director Joined
Jan 12
Director Joined
Dec 14
Director Left
Apr 15
Director Joined
Mar 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jun 19
Director Joined
May 23
Director Left
May 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

12 Active
10 Resigned

RENDALL AND RITTNER LIMITED

Active
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 01 Apr 2010

AWADA, Moustapha Mark Antonio, Dr

Active
13b St. George Wharf, LondonSW8 2LE
Born October 1961
Director
Appointed 20 Nov 2018

HASHEMI, Majid

Active
13b St. George Wharf, LondonSW8 2LE
Born December 1968
Director
Appointed 04 Oct 2018

ISRAEL, Pauline

Active
13b St. George Wharf, LondonSW8 2LE
Born September 1934
Director
Appointed 19 Nov 2014

JOHAL, Manjinder

Active
13b St. George Wharf, LondonSW8 2LE
Born December 1969
Director
Appointed 22 Oct 2018

MANIATIS, Spyridon, Dr

Active
13b St. George Wharf, LondonSW8 2LE
Born October 1963
Director
Appointed 30 Oct 2007

RAYDEN, Paul

Active
13b St. George Wharf, LondonSW8 2LE
Born June 1963
Director
Appointed 23 Mar 2018

REMMAL, Mohammed

Active
13b St. George Wharf, LondonSW8 2LE
Born October 1968
Director
Appointed 07 Dec 2018

SHIRVANI, Hossein, Dr

Active
13b St. George Wharf, LondonSW8 2LE
Born March 1957
Director
Appointed 01 Dec 2018

SMITH, Jason Brian

Active
13b St. George Wharf, LondonSW8 2LE
Born July 1970
Director
Appointed 28 Nov 2022

THOMPSON, Robert Malcolm

Active
13b St. George Wharf, LondonSW8 2LE
Born August 1959
Director
Appointed 09 Jun 2011

WEISZ, Janet Susan

Active
13b St. George Wharf, LondonSW8 2LE
Born January 1959
Director
Appointed 09 Jun 2011

KOURELI, Athena

Resigned
17 St. James Close, LondonNW8 7LG
Secretary
Appointed 25 Jul 2007
Resigned 24 Apr 2008

PATEL, Janvi

Resigned
St. Johns Wood High Street, LondonNW8 7DY
Secretary
Appointed 24 Apr 2008
Resigned 01 Apr 2010

CHANDARANA, Kashyap Pravin

Resigned
47 St James Close, LondonNW8 7LQ
Born March 1970
Director
Appointed 30 Oct 2007
Resigned 21 Oct 2018

DAWSON, Peter Allan

Resigned
9 St James Close, LondonNW8 7LG
Born June 1971
Director
Appointed 30 Oct 2007
Resigned 07 Apr 2008

FINLAY, Marc

Resigned
13b St. George Wharf, LondonSW8 2LE
Born January 1926
Director
Appointed 07 May 2019
Resigned 08 May 2024

HARE, Helen Samantha

Resigned
Stjames Close, LondonNW8 7LG
Born November 1971
Director
Appointed 07 Apr 2008
Resigned 07 Apr 2015

KONIALIDIS, Nicolas Jorge

Resigned
St. James Close, LondonNW8 7LG
Born July 1970
Director
Appointed 25 Jul 2007
Resigned 30 Jun 2010

O'KEEFFE, Timothy

Resigned
Warwick Cottage, LondonSW5 9UP
Born September 1966
Director
Appointed 26 Jul 2007
Resigned 30 Oct 2007

PATEL, Javi

Resigned
48 Hanover House, LondonNW8 7DY
Born April 1973
Director
Appointed 29 Nov 2007
Resigned 31 Mar 2010

WATTS, Susan

Resigned
Harley Street, LondonW1G 8QY
Born March 1956
Director
Appointed 27 Jul 2010
Resigned 02 Jan 2019
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 January 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 July 2020
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
27 July 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 September 2015
AR01AR01
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2014
AR01AR01
Accounts With Accounts Type Dormant
26 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 August 2013
AR01AR01
Accounts With Accounts Type Dormant
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2012
AR01AR01
Accounts With Accounts Type Dormant
2 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 August 2011
AR01AR01
Change Corporate Secretary Company With Change Date
18 August 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
14 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
14 May 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
16 April 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Termination Secretary Company With Name
16 April 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 April 2010
AD01Change of Registered Office Address
Legacy
1 October 2009
363aAnnual Return
Legacy
21 August 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
3 August 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 August 2009
AAAnnual Accounts
Legacy
6 May 2009
225Change of Accounting Reference Date
Legacy
10 November 2008
363aAnnual Return
Resolution
16 May 2008
RESOLUTIONSResolutions
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
287Change of Registered Office
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Incorporation Company
25 July 2007
NEWINCIncorporation